Search icon

SIDAHAR CORPORATION

Company Details

Name: SIDAHAR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1941 (84 years ago)
Entity Number: 53513
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7401 RIDGE BLVD, SUITE 1B, BROOKLYN, NY, United States, 11209
Principal Address: 7401 RIDGE BLVD, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Chief Executive Officer

Name Role Address
MICHAEL CANTOR Chief Executive Officer 7401 RIDGE BLVD, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
EMCEE MANAGEMENT CORP. DOS Process Agent 7401 RIDGE BLVD, SUITE 1B, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2023-10-18 2025-02-11 Shares Share type: CAP, Number of shares: 0, Par value: 5000
2023-07-25 2023-10-18 Shares Share type: CAP, Number of shares: 0, Par value: 5000
2023-04-20 2023-07-25 Shares Share type: CAP, Number of shares: 0, Par value: 5000
2022-04-18 2023-04-20 Shares Share type: CAP, Number of shares: 0, Par value: 5000
1995-08-07 1999-10-27 Address CANTOR REAL ESTATE CORP, 7401 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131017002146 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111018002930 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091006002572 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071017002913 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051122003149 2005-11-22 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52100.00
Total Face Value Of Loan:
52100.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State